Search icon

2038 WARREN STREET, LLC - Florida Company Profile

Company Details

Entity Name: 2038 WARREN STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2038 WARREN STREET, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2010 (14 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L10000125927
FEI/EIN Number 990364373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS, 2150, AU
Mail Address: 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS, 2150, AU
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE LAW OFFICES, P.A. Agent -
GARCIA DANIEL Manager 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS, 2150
LOCAPUTO RUBENS Manager 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS, 2150
MASTROIANNI PETER Manager 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS, 2150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 12272 Tamiami Tr, East Suite 402, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS 2150 AU -
CHANGE OF MAILING ADDRESS 2011-02-23 5 MACQUARIE STREET, SUITE 1, PARRAMATTA, NS 2150 AU -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State